Company NameRushton Spencer Limited
DirectorsAnthony David Bowden and Ian Roy Lawton
Company StatusActive
Company Number02950073
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Previous NameXadian Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony David Bowden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Dale Pownall Square
Macclesfield
Cheshire
SK11 8DT
Director NameMr Ian Roy Lawton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(17 years, 9 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBollin Dale Pownall Square
Macclesfield
Cheshire
SK11 8DT
Secretary NameMr Andrew James Jubb
StatusCurrent
Appointed20 November 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressBollin Dale Pownall Square
Macclesfield
Cheshire
SK11 8DT
Director NameMr Adrianus Theodorus Franciscus Ignatius Van Adrichem
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleIndustrial Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Black Lane
Whiston
Staffordshire
ST10 2JQ
Director NameIan Gregory Spicer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleIndependent Sales Agent
Correspondence Address10 Valley Drive
Leek
Staffordshire
ST13 8NQ
Secretary NameDuncan Norman Bullock
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleSolicitor
Correspondence AddressThe Cottage
Plungebrook Rainow
Macclesfield
Cheshire
SK10 5TD
Director NameAndrew James Jubb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressFold Cottage Off Dingle Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QY
Director NamePaul Wiseman
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address55 Wykeham Road
London
NW4 2SS
Secretary NameAndrew James Jubb
NationalityBritish
StatusResigned
Appointed30 September 1995(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2005)
RoleSecretary
Correspondence AddressFold Cottage Off Dingle Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QY
Director NameTheodorus Franciscus Ignatius Van Adrichem
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2000(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleBusiness Consultant
Correspondence AddressThe Coach House
Black Lane, Whiston
Stoke On Trent
Staffordshire
ST10 2JQ
Secretary NamePaul Wiseman
NationalityBritish
StatusResigned
Appointed31 May 2000(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address30 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMr Andrew James Jubb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin Dale Pownall Square
Macclesfield
Cheshire
SK11 8DT
Secretary NameMrs Susan Barbara Jubb
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2012)
RoleCompany Director
Correspondence AddressBollin Dale Pownall Square
Macclesfield
Cheshire
SK11 8DT
Secretary NameMr Ian Roy Lawton
StatusResigned
Appointed26 April 2012(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 April 2012)
RoleCompany Director
Correspondence AddressBollin Dale Pownall Square
Macclesfield
Cheshire
SK11 8DT
Secretary NameMr Ian Roy Lawton
StatusResigned
Appointed26 April 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2014)
RoleCompany Director
Correspondence AddressBollin Dale Pownall Square
Macclesfield
Cheshire
SK11 8DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebollindale.co.uk

Location

Registered AddressBollin Dale
Pownall Square
Macclesfield
Cheshire
SK11 8DT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

510 at £1A. Bowden
51.00%
Ordinary
490 at £1A. Jubb & Susan Jubb
49.00%
Ordinary

Financials

Year2014
Net Worth£394,795
Cash£2,503

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

27 October 1995Delivered on: 3 November 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
2 April 2015Appointment of Mr Andrew James Jubb as a secretary on 20 November 2014 (2 pages)
2 April 2015Appointment of Mr Andrew James Jubb as a secretary on 20 November 2014 (2 pages)
27 February 2015Termination of appointment of Ian Roy Lawton as a secretary on 20 November 2014 (1 page)
27 February 2015Termination of appointment of Ian Roy Lawton as a secretary on 20 November 2014 (1 page)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2014Change of share class name or designation (2 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2012Termination of appointment of Andrew Jubb as a director (1 page)
30 May 2012Termination of appointment of Andrew Jubb as a director (1 page)
23 May 2012Termination of appointment of Ian Lawton as a secretary (1 page)
23 May 2012Termination of appointment of Ian Lawton as a secretary (1 page)
23 May 2012Appointment of Ian Roy Lawton as a director (2 pages)
23 May 2012Appointment of Ian Roy Lawton as a director (2 pages)
8 May 2012Termination of appointment of Susan Jubb as a secretary (1 page)
8 May 2012Appointment of Mr Ian Roy Lawton as a secretary (1 page)
8 May 2012Appointment of Mr Ian Roy Lawton as a secretary (1 page)
8 May 2012Appointment of Mr Ian Roy Lawton as a secretary (1 page)
8 May 2012Termination of appointment of Susan Jubb as a secretary (1 page)
8 May 2012Termination of appointment of Susan Jubb as a secretary (1 page)
8 May 2012Termination of appointment of Susan Jubb as a secretary (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
8 May 2012Appointment of Mr Ian Roy Lawton as a secretary (1 page)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
31 May 2011Registered office address changed from Overton Hall Overton Road Timbersbrook Congleton Cheshire CW12 3QW on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Overton Hall Overton Road Timbersbrook Congleton Cheshire CW12 3QW on 31 May 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
3 August 2010Director's details changed for Mr Anthony David Bowden on 10 July 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Mrs Susan Barbara Jubb on 10 July 2010 (1 page)
3 August 2010Secretary's details changed for Mrs Susan Barbara Jubb on 10 July 2010 (1 page)
3 August 2010Director's details changed for Mr Anthony David Bowden on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew James Jubb on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Andrew James Jubb on 10 July 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 August 2009Return made up to 10/07/09; full list of members (5 pages)
5 August 2009Return made up to 10/07/09; full list of members (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
24 December 2008Registered office changed on 24/12/2008 from fold cottage dingle lane rushton spencer macclesfield SK11 0QY (1 page)
24 December 2008Registered office changed on 24/12/2008 from fold cottage dingle lane rushton spencer macclesfield SK11 0QY (1 page)
31 July 2008Return made up to 10/07/08; full list of members (5 pages)
31 July 2008Return made up to 10/07/08; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
17 July 2007Return made up to 10/07/07; no change of members (5 pages)
17 July 2007Return made up to 10/07/07; no change of members (5 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
17 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
4 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
4 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
9 August 2005Return made up to 10/07/05; full list of members (8 pages)
9 August 2005Return made up to 10/07/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
12 August 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(9 pages)
12 August 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(9 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 September 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
9 September 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
5 July 2001Return made up to 10/07/01; no change of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
5 July 2001Return made up to 10/07/01; no change of members
  • 363(287) ‐ Registered office changed on 05/07/01
(6 pages)
2 March 2001Accounts made up to 30 April 2000 (13 pages)
2 March 2001Accounts made up to 30 April 2000 (13 pages)
24 July 2000£ nc 40000/41000 31/05/00 (1 page)
24 July 2000S-div 11/04/00 (1 page)
24 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 2000S-div 11/04/00 (1 page)
24 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 2000£ nc 40000/41000 31/05/00 (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
5 July 2000Registered office changed on 05/07/00 from: fold cottage off dingle lane rushton spencer macclesfield cheshire SK11 0QY (1 page)
5 July 2000Registered office changed on 05/07/00 from: fold cottage off dingle lane rushton spencer macclesfield cheshire SK11 0QY (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
30 March 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
3 September 1999Return made up to 10/07/99; full list of members (6 pages)
3 September 1999Return made up to 10/07/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 September 1998Return made up to 10/07/98; no change of members (4 pages)
7 September 1998Return made up to 10/07/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 July 1997Return made up to 10/07/97; full list of members (6 pages)
21 July 1997Return made up to 10/07/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 July 1996Return made up to 19/07/96; full list of members (6 pages)
25 July 1996Return made up to 19/07/96; full list of members (6 pages)
31 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounting reference date extended from 31/07 to 31/08 (1 page)
31 January 1996Accounting reference date extended from 31/07 to 31/08 (1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Ad 16/10/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Memorandum and Articles of Association (38 pages)
10 November 1995£ nc 100/40000 16/10/95 (1 page)
10 November 1995£ nc 100/40000 16/10/95 (1 page)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Memorandum and Articles of Association (38 pages)
10 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
10 November 1995Ad 16/10/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
16 October 1995Return made up to 19/07/95; full list of members (6 pages)
16 October 1995Return made up to 19/07/95; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: county chambers 6 chestergate macclesfield cheshire SK11 6BA (1 page)
9 October 1995Registered office changed on 09/10/95 from: county chambers 6 chestergate macclesfield cheshire SK11 6BA (1 page)
6 October 1995Company name changed xadian investments LIMITED\certificate issued on 09/10/95 (4 pages)
6 October 1995Company name changed xadian investments LIMITED\certificate issued on 09/10/95 (4 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (4 pages)
5 October 1995Director resigned;new director appointed (2 pages)